Search icon

ORANGE HILL CEMETERY ASSOCIATION, INC.

Company Details

Entity Name: ORANGE HILL CEMETERY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: 753507
FEI/EIN Number 59-0860388
Address: 14431 NW 20th St, WILLISTON, FL 32696
Mail Address: P.O. Box 1023, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Etheridge, Nancy W. Agent 14431NW 20St, WILLISTON, FL 32696

Director

Name Role Address
Jones, Debra F Director 547 NW 2nd Ave, WILLISTON, FL 32696
King, Anna K Director 4750 NE 180th Ave, Williston, FL 32696

Treasurer

Name Role Address
Jones, Debra F Treasurer 547 NW 2nd Ave, WILLISTON, FL 32696

President

Name Role Address
Etheridge, Nancy W. President 14431 NE 20th St, Williston, FL 32696

Registered Agent

Name Role Address
Etheridge, Nancy W. Registered Agent 14431 NE 20th St, Williston, FL 32696

Secretary

Name Role Address
King, Anna K Secretary 4750 NE 180th Ave, Williston, FL 32696

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-10 14431 NW 20th St, WILLISTON, FL 32696 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 14431 NW 20th St, WILLISTON, FL 32696 No data
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-04 Etheridge, Nancy W. No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-04 14431NW 20St, WILLISTON, FL 32696 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State